This company is commonly known as Infracare Capital Limited. The company was founded 20 years ago and was given the registration number 05017735. The firm's registered office is in RETFORD. You can find them at Belmont Manor Mattersey Road, Ranskill, Retford, . This company's SIC code is 70100 - Activities of head offices.
Name | : | INFRACARE CAPITAL LIMITED |
---|---|---|
Company Number | : | 05017735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belmont Manor Mattersey Road, Ranskill, Retford, England, DN22 8NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2AQ | Secretary | 30 September 2022 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 14 February 2007 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 13 June 2008 | Active |
Gowers, Old Avenue, Weybridge, KT13 0PS | Secretary | 15 November 2005 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Secretary | 31 July 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 16 January 2004 | Active |
10 Dunmore Road, Wimbledon, London, SW20 8TN | Director | 15 November 2005 | Active |
3, More London Riverside, London, United Kingdom, SE1 2AQ | Director | 14 November 2017 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ | Director | 01 August 2013 | Active |
Beaufort House, London Road, Bath, BA1 6PZ | Director | 05 April 2004 | Active |
21, Gorst Road, London, SW11 6JB | Director | 15 November 2005 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ | Director | 01 August 2013 | Active |
Belmont Manor, Mattersey Road, Ranskill, Retford, England, DN22 8NF | Director | 05 August 2014 | Active |
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 13 June 2008 | Active |
The Priory, Stomp Road, Burnham, Slough, SL1 7LW | Director | 31 May 2010 | Active |
30 Pitchens End, Broad Hinton, SN4 9PR | Director | 01 June 2007 | Active |
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS | Director | 05 April 2004 | Active |
Julian Hill House, Julian Hill, Harrow-On-The-Hill, HA1 3NE | Director | 05 April 2004 | Active |
59 Chiswick Staithe, Hartington Road, London, W4 3TP | Director | 13 June 2008 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 January 2004 | Active |
Infracare Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Capital | Capital statement capital company with date currency figure. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.